Search icon

SCOTT'S COVE GP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SCOTT'S COVE GP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Jan 2011 (14 years ago)
Date of dissolution: 20 Nov 2024
Entity Number: 4039748
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2021-01-22 2024-12-09 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2020-01-27 2021-01-22 Address ATTN: PHILLIP S. SCHAEFFER, 515 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-12-05 2020-01-27 Address ATTENTION: PHILLIP S SCHAEFFER, 75 MADISON AVE, SUITE 605, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-01-02 2019-12-05 Address 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, USA (Type of address: Service of Process)
2014-09-09 2019-01-02 Address 400 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209000985 2024-11-20 SURRENDER OF AUTHORITY 2024-11-20
210122000270 2021-01-22 CERTIFICATE OF CHANGE 2021-01-22
210105060530 2021-01-05 BIENNIAL STATEMENT 2021-01-01
200127000706 2020-01-27 CERTIFICATE OF AMENDMENT 2020-01-27
191205000634 2019-12-05 CERTIFICATE OF AMENDMENT 2019-12-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State